Advanced company searchLink opens in new window

KINGDRYMIX LTD.

Company number SC222731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.17(Scot) Notice of final meeting of creditors
20 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
10 Nov 2009 4.9(Scot) Appointment of a provisional liquidator
10 Nov 2009 CO4.2(Scot) Court order notice of winding up
10 Nov 2009 4.2(Scot) Notice of winding up order
07 Nov 2009 AD01 Registered office address changed from Monkredding Works, Old Glasgow Road, Kilwinning Ayrshire KA13 7QN on 7 November 2009
30 Sep 2009 4.9(Scot) Appointment of a provisional liquidator
22 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Oct 2008 288b Appointment terminated director david gebbie
07 Oct 2008 288b Appointment terminated director susan kerr
09 Sep 2008 363a Return made up to 31/08/08; full list of members
14 Jan 2008 AA Accounts for a small company made up to 30 September 2007
05 Oct 2007 288c Director's particulars changed
04 Oct 2007 288c Director's particulars changed
03 Sep 2007 363a Return made up to 31/08/07; full list of members
03 Sep 2007 287 Registered office changed on 03/09/07 from: monkredding works kilwinning ayrshire KA12 7QN
09 Aug 2007 466(Scot) Alterations to a floating charge
09 Aug 2007 466(Scot) Alterations to a floating charge
09 Aug 2007 466(Scot) Alterations to a floating charge
23 Jul 2007 288a New director appointed
23 Jul 2007 288a New director appointed
23 Jul 2007 288a New director appointed
18 Jul 2007 419a(Scot) Dec mort/charge *
02 Jul 2007 410(Scot) Partic of mort/charge *